logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 26
  • 1
    Beacham, Mark Derrick
    Individual (59 offsprings)
    Officer
    ~ 2007-07-23
    OF - Secretary → CIF 0
  • 2
    Milliken, Katherine
    Solicitor born in April 1973
    Individual (36 offsprings)
    Officer
    2007-02-05 ~ 2008-09-24
    OF - Director → CIF 0
  • 3
    Birch, James Edward
    Director born in March 1933
    Individual (5 offsprings)
    Officer
    ~ 1993-04-14
    OF - Director → CIF 0
  • 4
    Mccluskey, Ross
    Company Director born in October 1980
    Individual (78 offsprings)
    Officer
    2011-12-20 ~ 2015-05-14
    OF - Director → CIF 0
  • 5
    Richmond, Barbara Mary
    Company Director born in July 1960
    Individual (51 offsprings)
    Officer
    2007-02-05 ~ 2008-07-07
    OF - Director → CIF 0
  • 6
    Ronchetti, Marc Arthur
    Accountant born in April 1976
    Individual (110 offsprings)
    Officer
    2009-12-01 ~ 2011-09-22
    OF - Director → CIF 0
  • 7
    Smith, Roger John
    Director Of Companies born in April 1939
    Individual (27 offsprings)
    Officer
    1993-07-07 ~ 2007-03-16
    OF - Director → CIF 0
  • 8
    Abrahams, Roger Graham
    Solicitor born in May 1948
    Individual (7 offsprings)
    Officer
    1999-06-17 ~ 2007-03-16
    OF - Director → CIF 0
  • 9
    Casey, Joseph Laurence
    Managing Director born in July 1933
    Individual (6 offsprings)
    Officer
    ~ 1993-08-13
    OF - Director → CIF 0
  • 10
    Hancox, Elizabeth Louise, Dr
    Company Director born in August 1970
    Individual (61 offsprings)
    Officer
    2016-11-01 ~ 2019-09-20
    OF - Director → CIF 0
  • 11
    Cowie, Thomas, Sir
    Company Director born in September 1922
    Individual (58 offsprings)
    Officer
    1994-03-28 ~ 1999-06-17
    OF - Director → CIF 0
  • 12
    Catlin, Claire Louise
    Company Director born in January 1980
    Individual (94 offsprings)
    Officer
    2016-09-23 ~ 2018-09-21
    OF - Director → CIF 0
  • 13
    Jeary, Anton Clive
    Accountant born in May 1957
    Individual (69 offsprings)
    Officer
    2015-05-14 ~ 2019-07-04
    OF - Director → CIF 0
  • 14
    Palmer, Richard Terence
    Chief Executive born in March 1947
    Individual (30 offsprings)
    Officer
    ~ 2007-02-05
    OF - Director → CIF 0
  • 15
    Benson, Stuart Howard
    Solicitor born in April 1948
    Individual (24 offsprings)
    Officer
    ~ 1993-07-07
    OF - Director → CIF 0
  • 16
    Wilson, Ann Chrisette
    Finance Director born in January 1956
    Individual (34 offsprings)
    Officer
    ~ 2007-02-05
    OF - Director → CIF 0
  • 17
    Wheatley, Martin Peter
    Company Secretary born in August 1959
    Individual (83 offsprings)
    Officer
    2008-09-24 ~ now
    OF - Director → CIF 0
  • 18
    Lock, Spencer
    Company Director born in January 1967
    Individual (44 offsprings)
    Officer
    2007-02-05 ~ 2009-12-01
    OF - Director → CIF 0
  • 19
    Putnam, Roger George, Professor
    Company Director born in August 1945
    Individual (22 offsprings)
    Officer
    2005-10-27 ~ 2007-03-16
    OF - Director → CIF 0
  • 20
    Mccormack, Connor
    Finance Director born in August 1969
    Individual (70 offsprings)
    Officer
    2007-02-05 ~ 2015-05-14
    OF - Director → CIF 0
  • 21
    Beck, David Richard
    Business Consultant born in May 1945
    Individual (9 offsprings)
    Officer
    2005-06-17 ~ 2005-10-26
    OF - Director → CIF 0
  • 22
    Bizley, John Geoffrey
    Director born in July 1926
    Individual (8 offsprings)
    Officer
    ~ 1994-03-28
    OF - Director → CIF 0
  • 23
    Paton, Hamish Kinloch
    General Manager born in April 1945
    Individual (11 offsprings)
    Officer
    1993-08-16 ~ 1995-09-04
    OF - Director → CIF 0
  • 24
    Dale, Thomas Andrew
    Company Director born in April 1986
    Individual (60 offsprings)
    Officer
    2019-07-04 ~ 2020-01-29
    OF - Director → CIF 0
  • 25
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    05200589
    First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (14 parents, 76 offsprings)
    Officer
    2007-07-23 ~ dissolved
    OF - Secretary → CIF 0
  • 26
    INCHCAPE INTERNATIONAL HOLDINGS LIMITED
    - now 03580629
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29 02134302, 03735655
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17 01660783, 04773122, 03689743... (more)
    22a, St James's Square, London, England
    Active Corporate (40 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EUROPEAN MOTOR HOLDINGS LIMITED

Previous names
EUROPEAN MOTOR HOLDINGS PLC - 2008-05-30
CARGO CONTROL PLC - 1991-10-28
JANTAR PLC - 1989-10-20
JANTAR P.L.C. - 1989-06-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EUROPEAN MOTOR HOLDINGS LIMITED
    Info
    EUROPEAN MOTOR HOLDINGS PLC - 2008-05-30
    CARGO CONTROL PLC - 2008-05-30
    JANTAR PLC - 2008-05-30
    JANTAR P.L.C. - 2008-05-30
    Registered number 00122207
    First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN
    PRIVATE LIMITED COMPANY incorporated on 1912-05-24 and dissolved on 2021-05-25 (109 years). The company status is Dissolved.
    CIF 0
  • EUROPEAN MOTOR HOLDINGS LIMITED
    S
    Registered number 122207
    First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 1
  • EUROPEAN MOTOR HOLDINGS LIMITED
    S
    Registered number 122207
    First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 2
  • EUROPEAN MOTOR HOLDINGS LIMITED
    S
    Registered number 122207
    First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
    Limited By Shares in United Kingdom (England) Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    AUTOMOBILES OF DISTINCTION LIMITED
    - now 02341662
    DRUMSET PLC - 1989-09-28
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    CASTLE MOTORS (YORK) LIMITED
    01902803
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    DANE MOTOR COMPANY (CHESTER) LIMITED
    - now 01807840
    DANE MOTOR COMPANY (MOLD) LIMITED - 1985-11-13
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    MALTON MOTORS FLEET LIMITED
    - now 01808269
    DANE MOTOR COMPANY (WREXHAM) LIMITED - 2006-08-16
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    MALTON MOTORS LIMITED
    00554231
    First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    MILL GARAGES LIMITED
    - now 02096979
    EUROMEN LIMITED - 1987-04-07
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-10
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    NORMAND MOTOR GROUP LIMITED
    - now 02450357
    NORMAND MOTORS LIMITED - 1990-02-05
    LUPINGRANGE LIMITED - 1990-01-18
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (24 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    NORTHFIELD GARAGE (TETBURY) LIMITED
    00767748
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    PACKAGING INDUSTRIES LIMITED
    00599997
    First Floor, Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-10
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    SMITH KNIGHT FAY (HOLDINGS) LIMITED
    - now 01286316
    SMITH, KNIGHT, FAY LIMITED - 1996-01-01 00702018
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    WYVERN (WREXHAM) LIMITED
    - now 02304075
    TRUSHELFCO (NO.1317) LIMITED - 1989-01-17 01660783, 04773122, 03689743... (more)
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.